You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Preston Park Avenue (brighton) Limited EAST SUSSEX


Founded in 2001, 6 Preston Park Avenue (brighton), classified under reg no. 04295606 is an active company. Currently registered at 6 Preston Park Avenue BN1 6HJ, East Sussex the company has been in the business for 23 years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on 2022/03/28.

Currently there are 5 directors in the the firm, namely Joanna B., Helen W. and Nicola C. and others. In addition one secretary - Nicola C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 Preston Park Avenue (brighton) Limited Address / Contact

Office Address 6 Preston Park Avenue
Office Address2 Brighton
Town East Sussex
Post code BN1 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04295606
Date of Incorporation Fri, 28th Sep 2001
Industry Residents property management
End of financial Year 27th March
Company age 23 years old
Account next due date Wed, 27th Dec 2023 (120 days after)
Account last made up date Mon, 28th Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Joanna B.

Position: Director

Appointed: 17 October 2020

Helen W.

Position: Director

Appointed: 17 October 2020

Nicola C.

Position: Secretary

Appointed: 21 November 2019

Nicola C.

Position: Director

Appointed: 01 January 2015

Anil G.

Position: Director

Appointed: 15 January 2006

Julie S.

Position: Director

Appointed: 28 September 2001

Harry G.

Position: Director

Appointed: 25 November 2016

Resigned: 17 October 2020

Philip R.

Position: Director

Appointed: 19 March 2015

Resigned: 15 November 2016

Lisa B.

Position: Secretary

Appointed: 19 November 2007

Resigned: 27 July 2010

Abigail P.

Position: Director

Appointed: 06 July 2007

Resigned: 19 March 2015

Kate B.

Position: Director

Appointed: 06 July 2007

Resigned: 19 March 2015

Barbara T.

Position: Secretary

Appointed: 28 September 2001

Resigned: 06 July 2007

Stl Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

Elaine J.

Position: Director

Appointed: 28 September 2001

Resigned: 27 August 2019

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 28 September 2001

Resigned: 28 September 2001

Barbara T.

Position: Director

Appointed: 28 September 2001

Resigned: 06 July 2007

Susan B.

Position: Director

Appointed: 28 September 2001

Resigned: 30 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-282017-03-272017-03-282018-03-282020-03-282021-03-282022-03-282023-03-28
Net Worth7 0347 034      
Balance Sheet
Debtors 2 5342 5342 5342 5342 5342 5342 534
Other Debtors  2 5342 5342 5342 5342 5342 534
Property Plant Equipment  4 5004 5004 5004 5004 5004 500
Cash Bank In Hand2 809       
Current Assets2 8092 534      
Net Assets Liabilities Including Pension Asset Liability7 0347 034      
Reserves/Capital
Shareholder Funds7 0347 034      
Other
Average Number Employees During Period    4445
Net Current Assets Liabilities2 5342 5342 5342 5342 5342 5342 5342 534
Property Plant Equipment Gross Cost  4 500 4 5004 5004 500 
Total Assets Less Current Liabilities7 0347 0347 0347 0347 0347 0347 0347 034
Creditors Due Within One Year275       
Fixed Assets4 5004 500      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/28
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements